UKBizDB.co.uk

DISPLAYDATA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Displaydata Limited. The company was founded 24 years ago and was given the registration number 03929602. The firm's registered office is in MALVERN. You can find them at Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DISPLAYDATA LIMITED
Company Number:03929602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director15 June 2023Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director26 March 2024Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director01 September 2016Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Secretary21 February 2000Active
Crosslanes Farm House, Purton, Stoke, SN5 4JN

Secretary28 February 2005Active
Hollington House, Felton, HR1 3PJ

Secretary27 March 2000Active
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED

Secretary31 October 2007Active
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED

Secretary29 January 2004Active
Homestead, Peachfield Road, Malvern, WR14 3LE

Secretary06 September 2002Active
12, The Tynes, Stoke Heath, Bromsgrove, B60 3QQ

Director24 July 2000Active
The Hideaway, Main Road, Hallow, Worcester, WR2 6PH

Director27 March 2000Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director22 November 2016Active
11 Northfield Road, Harborne, Birmingham, B17 0ST

Director21 February 2000Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director01 January 2017Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director19 December 2005Active
Crosslanes Farm House, Purton, Stoke, SN5 4JN

Director28 February 2005Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director21 February 2000Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director29 March 2012Active
812 Warwick Road, Solihull, B91 3EU

Director08 February 2001Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director27 January 2010Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director08 August 2013Active
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ

Director24 July 2000Active
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED

Director31 July 2003Active
The Old Granary, Crowcroft, Leigh Sinton, WR13 5ED

Director27 March 2000Active
Suite 3.21 Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director27 January 2010Active
1 Morningside Close, Prestbury, Cheltenham, GL52 3BY

Director05 October 2005Active
14, Buckingham Gate, London, United Kingdom, SW1E 6LB

Director31 March 2011Active
810 Chapel Lane Circle, Midland, Usa,

Director14 June 2001Active
57 Derwent Road, Harpenden, AL5 3NY

Director23 March 2004Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director15 March 2018Active
Homestead, Peachfield Road, Malvern, WR14 3LE

Director09 August 2001Active
1 Littleworth Avenue, Esher, KT10 9PB

Director24 July 2000Active
Trillium International 1221, Pittsford Victor Road, Pittsford, Usa, 14534

Director31 March 2011Active
135 Park Road, Camberley, GU15 2LL

Director28 August 2003Active

People with Significant Control

Mr Peter Graham Davies
Notified on:15 June 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE
Nature of control:
  • Voting rights 25 to 50 percent
Esprit Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Draper Esprit Plc, 20, Garrick Street, London, England, WC2E 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Capital

Capital variation of rights attached to shares.

Download
2023-11-29Capital

Capital name of class of shares.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Capital

Capital name of class of shares.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-08-15Accounts

Accounts with accounts type group.

Download
2022-05-26Capital

Capital name of class of shares.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-11Capital

Capital variation of rights attached to shares.

Download
2022-03-29Capital

Capital variation of rights attached to shares.

Download
2022-03-29Capital

Capital name of class of shares.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.